Search icon

LOUISVILLE UNDERGROUND, LLC

Company Details

Name: LOUISVILLE UNDERGROUND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1997 (28 years ago)
Organization Date: 21 Jul 1997 (28 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0436120
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1850 TAYLOR AVE, SUITE #7, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Manager

Name Role
Jim Lowry Manager

Member

Name Role
Jim Lowry Member
Kathy L. Lowry Member

Organizer

Name Role
MICHAEL P. LUSK Organizer

Registered Agent

Name Role
JIM LOWRY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2156 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2021-09-14 2021-09-14
Document Name SW Permit 9-14-21.pdf
Date 2021-09-14
Document Download
Document Name Approved Application 9-14-21.pdf
Date 2021-09-14
Document Download
2156 Wastewater KPDES Industrial-Renewal Approval Issued 2020-09-28 2020-09-28
Document Name S KY0101354 Final Issue Letter.pdf
Date 2020-09-28
Document Download
2156 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2015-03-04 2015-03-04
Document Name New PBR Request 3-10-06.pdf
Date 2006-03-10
Document Download
2156 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2015-03-04 2015-03-04
Document Name SW_Permit 03-04-2015.pdf
Date 2015-03-04
Document Download
Document Name Approved Application 3-4-2015.pdf
Date 2015-03-04
Document Download
2156 Wastewater KPDES Industrial-Renewal Approval Issued 2014-07-07 2014-07-07
Document Name Final Fact Sheet KY0101354.pdf
Date 2014-07-08
Document Download
Document Name S Final Permit KY0101354.pdf
Date 2014-07-08
Document Download
Document Name S KY00101354 Final Issue Letter.pdf
Date 2014-07-08
Document Download
2156 Solid Waste Com Recycling Center-Reg Approval Issued 1993-09-03 1993-09-03
Document Name Approval 9-3-93.pdf
Date 1993-09-03
Document Download

Assumed Names

Name Status Expiration Date
LOUISVILLE MEGA WAREHOUSE Inactive 2023-05-13
MEGA CAVERN Inactive 2013-11-26
LOUISVILLE MEGA CAVERN Inactive 2013-11-26
ECOSPACE BUSINESS PARK Inactive 2010-11-17

Filings

Name File Date
Annual Report 2025-02-27
Amendment 2024-12-30
Annual Report 2024-03-15
Annual Report 2023-03-15
Annual Report 2022-05-17
Registered Agent name/address change 2022-01-25
Annual Report 2021-02-10
Annual Report 2020-02-24
Annual Report Amendment 2019-10-01
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944297108 2020-04-14 0457 PPP 1841 TAYLOR AVENUE, LOUISVILLE, KY, 40213
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70340
Loan Approval Amount (current) 70340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 8
NAICS code 493110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71707.72
Forgiveness Paid Date 2022-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 98861.63
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 98861.63
Executive 2024-07-09 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 98861.63
Executive 2023-08-18 2024 Cabinet of the General Government Department Of Military Affairs Utilities And Heating Fuels Natural Gas 216.68
Executive 2023-07-06 2024 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 85465.13

Sources: Kentucky Secretary of State